Company NameNasec Ltd
Company StatusDissolved
Company Number07474259
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNicholas Kenneth Alston
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NamePhilippa Hilary Alston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£15,118
Cash£18,227
Current Liabilities£3,231

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Director's details changed for Nicholas Kenneth Alston on 20 December 2013 (2 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Director's details changed for Philippa Hilary Alston on 20 December 2013 (2 pages)
3 January 2014Director's details changed for Philippa Hilary Alston on 20 December 2013 (2 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Director's details changed for Nicholas Kenneth Alston on 20 December 2013 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
6 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
6 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Philippa Hilary Alston as a director (3 pages)
11 February 2011Appointment of Philippa Hilary Alston as a director (3 pages)
11 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 100
(4 pages)
11 February 2011Appointment of Nicholas Kenneth Alston as a director (3 pages)
11 February 2011Appointment of Nicholas Kenneth Alston as a director (3 pages)
6 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)